KINGSTON GLASSWORKS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 00805080
Status Active
Incorporation Date 13 May 1964
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1,000 . The most likely internet sites of KINGSTON GLASSWORKS LIMITED are www.kingstonglassworks.co.uk, and www.kingston-glassworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Kingston Glassworks Limited is a Private Limited Company. The company registration number is 00805080. Kingston Glassworks Limited has been working since 13 May 1964. The present status of the company is Active. The registered address of Kingston Glassworks Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. The company`s financial liabilities are £159.59k. It is £-70.14k against last year. . DAMJI, Mohamed Gulamali is a Secretary of the company. DAMJI, Mohamed Gulamali is a Director of the company. DAMJI, Nurbanu is a Director of the company. DE GRUTTIS, Constanzo is a Director of the company. DE GRUTTIS, Jennifer Margaret is a Director of the company. Secretary WHEATLEY, Peggy Primrose has been resigned. Director LANE, John Edward has been resigned. Director WHEATLEY, Peggy Primrose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kingston glassworks Key Finiance

LIABILITIES £159.59k
-31%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAMJI, Mohamed Gulamali
Appointed Date: 21 July 2006

Director
DAMJI, Mohamed Gulamali
Appointed Date: 21 July 2006
77 years old

Director
DAMJI, Nurbanu
Appointed Date: 21 July 2006
78 years old

Director
DE GRUTTIS, Constanzo
Appointed Date: 21 July 2006
86 years old

Director
DE GRUTTIS, Jennifer Margaret
Appointed Date: 21 July 2006
85 years old

Resigned Directors

Secretary
WHEATLEY, Peggy Primrose
Resigned: 21 July 2006

Director
LANE, John Edward
Resigned: 21 July 2006
95 years old

Director
WHEATLEY, Peggy Primrose
Resigned: 21 July 2006
105 years old

KINGSTON GLASSWORKS LIMITED Events

17 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
08 Jul 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000

...
... and 77 more events
30 Jul 1986
Full accounts made up to 4 March 1986

30 Jul 1986
Return made up to 30/06/86; full list of members

12 Aug 1983
Accounts made up to 4 March 1981
11 Aug 1983
Accounts made up to 4 March 1980
13 Aug 1982
Accounts made up to 4 March 1982

KINGSTON GLASSWORKS LIMITED Charges

21 July 2006
Legal charge
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 135, 137 and 139 richmond road, kingston upon thames…
21 July 2006
Guarantee & debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1985
Legal charge
Delivered: 15 October 1985
Status: Satisfied on 16 September 2000
Persons entitled: Barclays Bank PLC
Description: 137 richmond road, kingston, kingston upon thames, london.
30 August 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 16 September 2000
Persons entitled: Barclays Bank PLC
Description: 139 richmond road, kingston upon thames title no sgl 20424.
30 August 1985
Legal charge
Delivered: 13 September 1985
Status: Satisfied on 16 September 2000
Persons entitled: Barclays Bank PLC
Description: 135 richmond road, kingston upon thames, london title no sy…
8 June 1966
Ins of charge
Delivered: 29 June 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 139, richmond road kingston - surrey.